- Company Overview for TOOZON LIMITED (08445207)
- Filing history for TOOZON LIMITED (08445207)
- People for TOOZON LIMITED (08445207)
- More for TOOZON LIMITED (08445207)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Jun 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
18 Mar 2024 | CS01 | Confirmation statement made on 14 March 2024 with updates | |
23 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
24 Mar 2023 | CS01 | Confirmation statement made on 14 March 2023 with no updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
29 Mar 2022 | CS01 | Confirmation statement made on 14 March 2022 with no updates | |
26 Mar 2022 | CH01 | Director's details changed for Ian Burnup on 26 March 2022 | |
24 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
29 Mar 2021 | CS01 | Confirmation statement made on 14 March 2021 with updates | |
22 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
24 Mar 2020 | CS01 | Confirmation statement made on 14 March 2020 with no updates | |
12 Feb 2020 | AD01 | Registered office address changed from 14 King Charles House Cavalier Court Bumpers Farm Chippenham Wiltshire SN14 6LH England to 2 Old Bath Road Newbury Berkshire RG14 1QL on 12 February 2020 | |
20 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
17 Jun 2019 | AD01 | Registered office address changed from Hermes House Fire Fly Avenue Swindon SN2 2GA England to 14 King Charles House Cavalier Court Bumpers Farm Chippenham Wiltshire SN14 6LH on 17 June 2019 | |
21 Mar 2019 | CS01 | Confirmation statement made on 14 March 2019 with no updates | |
06 Jul 2018 | AA | Micro company accounts made up to 31 March 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 14 March 2018 with no updates | |
14 Mar 2018 | PSC01 | Notification of Heydar Faramarzi as a person with significant control on 6 April 2016 | |
14 Mar 2018 | PSC01 | Notification of Ian Burnup as a person with significant control on 6 April 2016 | |
14 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 14 March 2018 | |
10 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 | |
20 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
04 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
31 Oct 2016 | CH01 | Director's details changed for Ian Burnup on 27 October 2016 | |
27 Oct 2016 | CH01 | Director's details changed for Ian Burnup on 27 October 2016 |